Search icon

CUSTOMERFIRST SERVICE & SUPPORT INC.

Company Details

Name: CUSTOMERFIRST SERVICE & SUPPORT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1988 (37 years ago)
Date of dissolution: 20 Nov 2003
Entity Number: 1273068
ZIP code: 14650
County: New York
Place of Formation: Delaware
Address: 343 STATE STREET, ROCHESTER, NY, United States, 14650
Principal Address: 8600 W BRYN MAWR AVE, STE 800, CHICAGO, IL, United States, 60631

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 STATE STREET, ROCHESTER, NY, United States, 14650

Chief Executive Officer

Name Role Address
DOLORES K TRAXLER Chief Executive Officer 343 STATE ST, ROCHESTER, NY, United States, 14650

History

Start date End date Type Value
2002-01-25 2002-03-05 Name BELL & HOWELL IMAGING COMPANY
1999-10-12 2003-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2003-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-07 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-24 2002-07-12 Address 5215 OLD ORCHARD RD, SKOKIE, IL, 60077, 1076, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031120000587 2003-11-20 SURRENDER OF AUTHORITY 2003-11-20
020712002503 2002-07-12 BIENNIAL STATEMENT 2002-06-01
020305000196 2002-03-05 CERTIFICATE OF AMENDMENT 2002-03-05
020125000054 2002-01-25 CERTIFICATE OF AMENDMENT 2002-01-25
000705002162 2000-07-05 BIENNIAL STATEMENT 2000-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State